Huddersfield
West Yorkshire
HD5 0AN
Director Name | Mrs Rachel Jebson |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2016(13 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tandem Industrial Estate Waterloo Huddersfield West Yorkshire HD5 0AN |
Director Name | Mr Richard Howard Butterfield |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years, 2 months (resigned 30 June 2016) |
Role | Company Manager |
Country of Residence | United Kingdom |
Correspondence Address | Tandem Industrial Estate Waterloo Huddersfield West Yorkshire HD5 0AN |
Secretary Name | Stephen Robert Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 5 months (resigned 12 September 2014) |
Role | Company Director |
Correspondence Address | 20 Hawthorne Way Huddersfield West Yorkshire HD8 8JX |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | rtsmotors.com |
---|---|
Telephone | 0845 1361444 |
Telephone region | Unknown |
Registered Address | Tandem Industrial Estate Waterloo Huddersfield West Yorkshire HD5 0AN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Almondbury |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | -£30,754 |
Cash | £37,824 |
Current Liabilities | £92,170 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 1 week from now) |
2 June 2003 | Delivered on: 4 June 2003 Persons entitled: Richard Howard Butterfield Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
10 October 2023 | Cessation of Rachel Jebson as a person with significant control on 15 September 2023 (1 page) |
---|---|
10 October 2023 | Termination of appointment of Rachel Jebson as a director on 15 September 2023 (1 page) |
10 October 2023 | Change of details for Mr James Dominic Jebson as a person with significant control on 15 September 2023 (2 pages) |
10 October 2023 | Appointment of Mrs Rachel Jebson as a director on 15 September 2023 (2 pages) |
18 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
24 February 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
18 July 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
2 March 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
19 February 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
8 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
12 March 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
25 February 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
23 July 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
1 March 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
20 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
20 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
20 February 2017 | Confirmation statement made on 19 February 2017 with updates (7 pages) |
20 February 2017 | Confirmation statement made on 19 February 2017 with updates (7 pages) |
4 November 2016 | Company name changed rts motors LIMITED\certificate issued on 04/11/16
|
4 November 2016 | Company name changed rts motors LIMITED\certificate issued on 04/11/16
|
16 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
22 July 2016 | Appointment of Mr James Dominic Jebson as a director on 30 June 2016 (2 pages) |
22 July 2016 | Termination of appointment of Richard Howard Butterfield as a director on 30 June 2016 (1 page) |
22 July 2016 | Appointment of Mrs Rachel Jebson as a director on 30 June 2016 (2 pages) |
22 July 2016 | Termination of appointment of Richard Howard Butterfield as a director on 30 June 2016 (1 page) |
22 July 2016 | Appointment of Mr James Dominic Jebson as a director on 30 June 2016 (2 pages) |
22 July 2016 | Appointment of Mrs Rachel Jebson as a director on 30 June 2016 (2 pages) |
30 June 2016 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
30 June 2016 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
26 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
11 January 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
11 January 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
19 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
25 September 2014 | Termination of appointment of Stephen Robert Shaw as a secretary on 12 September 2014 (2 pages) |
25 September 2014 | Termination of appointment of Stephen Robert Shaw as a secretary on 12 September 2014 (2 pages) |
24 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
4 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
4 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
19 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
15 November 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
15 November 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
27 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Director's details changed for Richard Howard Butterfield on 19 February 2012 (2 pages) |
27 February 2012 | Director's details changed for Richard Howard Butterfield on 19 February 2012 (2 pages) |
27 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
8 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
4 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
4 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
24 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Register inspection address has been changed (1 page) |
23 February 2010 | Register(s) moved to registered inspection location (1 page) |
23 February 2010 | Register inspection address has been changed (1 page) |
23 February 2010 | Register(s) moved to registered inspection location (1 page) |
30 April 2009 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
30 April 2009 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
6 March 2009 | Registered office changed on 06/03/2009 from 13 station street huddersfield HD1 1LY (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from 13 station street huddersfield HD1 1LY (1 page) |
3 March 2009 | Location of register of members (1 page) |
3 March 2009 | Return made up to 19/02/09; full list of members (3 pages) |
3 March 2009 | Return made up to 19/02/09; full list of members (3 pages) |
3 March 2009 | Location of register of members (1 page) |
13 May 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
13 May 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
29 February 2008 | Return made up to 19/02/08; full list of members (3 pages) |
29 February 2008 | Return made up to 19/02/08; full list of members (3 pages) |
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
8 March 2007 | Return made up to 19/02/07; full list of members (2 pages) |
8 March 2007 | Return made up to 19/02/07; full list of members (2 pages) |
20 February 2006 | Return made up to 19/02/06; full list of members (2 pages) |
20 February 2006 | Return made up to 19/02/06; full list of members (2 pages) |
24 November 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
24 November 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
11 March 2005 | Return made up to 19/02/05; full list of members (6 pages) |
11 March 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
11 March 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
11 March 2005 | Return made up to 19/02/05; full list of members (6 pages) |
6 October 2004 | Accounting reference date extended from 29/02/04 to 30/06/04 (1 page) |
6 October 2004 | Accounting reference date extended from 29/02/04 to 30/06/04 (1 page) |
2 March 2004 | Return made up to 19/02/04; full list of members (6 pages) |
2 March 2004 | Return made up to 19/02/04; full list of members (6 pages) |
16 June 2003 | Ad 02/06/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
16 June 2003 | Ad 02/06/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
4 June 2003 | Particulars of mortgage/charge (3 pages) |
4 June 2003 | Particulars of mortgage/charge (3 pages) |
2 May 2003 | Secretary resigned (1 page) |
2 May 2003 | Secretary resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | New secretary appointed (2 pages) |
2 May 2003 | New secretary appointed (2 pages) |
2 May 2003 | New director appointed (2 pages) |
2 May 2003 | New director appointed (2 pages) |
15 April 2003 | Registered office changed on 15/04/03 from: 120 east road london N1 6AA (1 page) |
15 April 2003 | Registered office changed on 15/04/03 from: 120 east road london N1 6AA (1 page) |
14 April 2003 | Company name changed brasscare LIMITED\certificate issued on 12/04/03 (2 pages) |
14 April 2003 | Company name changed brasscare LIMITED\certificate issued on 12/04/03 (2 pages) |
19 February 2003 | Incorporation (16 pages) |
19 February 2003 | Incorporation (16 pages) |